Advanced company searchLink opens in new window

ESKEN ESTATES HOLDINGS LIMITED

Company number 07246657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 May 2020 MR01 Registration of charge 072466570004, created on 23 May 2020
13 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
05 Dec 2019 AA Full accounts made up to 28 February 2019
11 Sep 2019 TM01 Termination of appointment of Louise Mary Helen Brace as a director on 9 September 2019
11 Sep 2019 AP01 Appointment of Mr Nicholas Anthony Dilworth as a director on 9 September 2019
11 Sep 2019 AP01 Appointment of Mr Lewis Ian Girdwood as a director on 9 September 2019
14 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
13 May 2019 PSC05 Change of details for Stobart Group Limited as a person with significant control on 13 May 2019
31 Jul 2018 AA Full accounts made up to 28 February 2018
20 Jun 2018 TM01 Termination of appointment of William Andrew Tinkler as a director on 14 June 2018
20 Jun 2018 AP01 Appointment of Louise Mary Helen Brace as a director on 14 June 2018
16 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
15 Nov 2017 AP01 Appointment of Mr Warwick Brady as a director on 13 November 2017
15 Nov 2017 TM01 Termination of appointment of Benjamin Mark Whawell as a director on 13 November 2017
15 Nov 2017 TM01 Termination of appointment of Richard Edward Charles Butcher as a director on 13 November 2017
15 Nov 2017 TM02 Termination of appointment of Richard Edward Charles Butcher as a secretary on 13 November 2017
10 Nov 2017 AA Full accounts made up to 28 February 2017
24 Oct 2017 AD01 Registered office address changed from 22 Soho Square London W1D 4NS to Third Floor 15 Stratford Place London W1C 1BE on 24 October 2017
23 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
09 Dec 2016 AA Full accounts made up to 29 February 2016
31 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
06 Dec 2015 AA Full accounts made up to 28 February 2015
12 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
12 May 2015 CH01 Director's details changed for Mr William Andrew Tinkler on 1 May 2015
12 May 2015 CH01 Director's details changed for Mr Richard Edward Charles Butcher on 1 May 2015